Advanced company searchLink opens in new window

AON 180412 LIMITED

Company number 00745618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2019 TM01 Termination of appointment of Christopher Lee Asher as a director on 21 September 2018
09 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
21 Jun 2017 TM01 Termination of appointment of Christine Marie Williams as a director on 25 April 2017
21 Jun 2017 AP01 Appointment of Christopher Asher as a director on 25 April 2017
08 Jun 2017 4.68 Liquidators' statement of receipts and payments to 28 March 2017
13 Jun 2016 4.68 Liquidators' statement of receipts and payments to 28 March 2016
15 Apr 2016 TM01 Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016
01 Jun 2015 4.68 Liquidators' statement of receipts and payments to 28 March 2015
26 Nov 2014 CH01 Director's details changed for Philip Leighton Hanson on 30 June 2014
06 Jun 2014 AP01 Appointment of Christine Marie Williams as a director
06 Jun 2014 AP01 Appointment of Philip Leighton Hanson as a director
27 May 2014 TM01 Termination of appointment of Stephen Gale as a director
12 May 2014 4.68 Liquidators' statement of receipts and payments to 28 March 2014
07 May 2014 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL on 7 May 2014
05 Jun 2013 4.68 Liquidators' statement of receipts and payments to 28 March 2013
19 Oct 2012 TM01 Termination of appointment of Paul Clayden as a director
13 Jun 2012 CERTNM Company name changed aon overseas holdings LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
13 Jun 2012 CONNOT Change of name notice
04 Apr 2012 4.70 Declaration of solvency
04 Apr 2012 600 Appointment of a voluntary liquidator
04 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Mar 2012 SH20 Statement by directors